Entity Name: | IRON STALLION RESTORATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IRON STALLION RESTORATIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Jun 1997 (28 years ago) |
Document Number: | P97000052455 |
FEI/EIN Number |
593481172
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11876-94TH ST NORTH, LARGO, FL, 33773, US |
Mail Address: | 11876-94TH ST NORTH, LARGO, FL, 33773, US |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAGY IV ALBERT A | Director | 11876-94TH ST. NORTH, LARGO, FL, 33773 |
LOUELACE WILLIAM K | Agent | 401 SOUTH LINCOLN AVE., CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-03-16 | 11876-94TH ST NORTH, LARGO, FL 33773 | - |
CHANGE OF MAILING ADDRESS | 2012-03-16 | 11876-94TH ST NORTH, LARGO, FL 33773 | - |
REGISTERED AGENT NAME CHANGED | 2002-05-29 | LOUELACE, WILLIAM KESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-29 | 401 SOUTH LINCOLN AVE., CLEARWATER, FL 33756 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State